London
N3 1XW
Director Name | Hilary Linda Presky |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Hilary Linda Presky |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Debra Michele Fenton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1993(5 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Administration And Sec |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr David Simmons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Linda Mary Cox |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2003) |
Role | Secretary |
Correspondence Address | 15 Kempley Brook Drive Ledbury Herefordshire HR8 2FJ Wales |
Director Name | Peter Howard Javes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 21 January 2005) |
Role | Secretary |
Correspondence Address | 6 Burns Green Benington Stevenage Hertfordshire SG2 7DA |
Director Name | Mr John Alexander Stuart Davis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Secretary Name | Jill Davis |
---|---|
Status | Resigned |
Appointed | 01 July 2010(22 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Mr Roger Brian Peck |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Website | hsrlimited.co.uk |
---|---|
Telephone | 020 70849887 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
30 at £1 | Claudia Glasner 33.33% Ordinary |
---|---|
30 at £1 | Debra Michelle Fenton 33.33% Ordinary |
30 at £1 | Hilary Linda Presky 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,022 |
Cash | £52,584 |
Current Liabilities | £77,019 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
30 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
30 June 2017 | Notification of Claudia Glasner as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Hilary Linda Presky as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Debra Michelle Fenton as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Hilary Linda Presky as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Debra Michelle Fenton as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Claudia Glasner as a person with significant control on 6 April 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 February 2016 | Appointment of Mr David Simmons as a director on 12 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr David Simmons as a director on 12 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Roger Brian Peck as a director on 12 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Roger Brian Peck as a director on 12 February 2016 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Appointment of Roger Brian Peck as a director (2 pages) |
26 January 2012 | Termination of appointment of John Davis as a director (1 page) |
26 January 2012 | Termination of appointment of John Davis as a director (1 page) |
26 January 2012 | Appointment of Roger Brian Peck as a director (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Hilary Linda Presky on 12 January 2011 (2 pages) |
14 June 2011 | Director's details changed for Hilary Linda Presky on 12 January 2011 (2 pages) |
30 March 2011 | Termination of appointment of Jill Davis as a secretary (1 page) |
30 March 2011 | Termination of appointment of Jill Davis as a secretary (1 page) |
1 October 2010 | Appointment of Jill Davis as a secretary (2 pages) |
1 October 2010 | Appointment of Jill Davis as a secretary (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Director's details changed for Claudia Glasner on 15 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Claudia Glasner on 15 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Hilary Linda Presky on 15 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Hilary Linda Presky on 15 June 2010 (1 page) |
21 June 2010 | Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages) |
4 December 2009 | Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages) |
21 October 2009 | Director's details changed for John Alexander Stuart Davis on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Alexander Stuart Davis on 21 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 October 2009 | Director's details changed for John Alexander Stuart Davis on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Alexander Stuart Davis on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Alexander Stuart Davis on 1 October 2009 (2 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
25 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (1 page) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (3 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (3 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
1 July 2002 | Director's particulars changed (1 page) |
9 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
14 December 2001 | Ad 22/11/01--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
14 December 2001 | Ad 22/11/01--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
30 October 2000 | Director's particulars changed (1 page) |
30 October 2000 | Director's particulars changed (1 page) |
7 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
21 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 August 1998 | Return made up to 15/08/98; full list of members (7 pages) |
19 August 1998 | Return made up to 15/08/98; full list of members (7 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
28 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
6 September 1995 | Return made up to 15/08/95; full list of members (14 pages) |
6 September 1995 | Return made up to 15/08/95; full list of members (14 pages) |
3 December 1993 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
3 December 1993 | Accounting reference date extended from 31/12 to 30/04 (1 page) |